Sources
801. “New Mexico, Select County Marriage Records, 1905-1999,” 1/19/1906, Dona Ana, New Mexico, 6470, 171, electronic, Ancestry.com, Dona Ana County Clerk's Office; Las Cruces, New Mexico; Dona Ana County Marriage Records.
802. “1940 US Census for Dock Reeves,” Union, Sharp, Arkansas, electronic, Ancestry.com, 7/11/2015, Year: 1940; Census Place: Union, Sharp, Arkansas; Roll: T627_176; Page: 6A; Enumeration District: 68-25.
803. Lakeside Memorial Lawn Cemetery, Folsom, Sacramento Co., California, 9/11/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8100/memorial-...cludeMaidenName=true.
804. “U.S. World War II Army Enlistment Records, 1938-1946,” ancestry.com, viewed 6/8/2011, electronic, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Name:Marrion D Ray
Birth Year:1918
Race:White, Citizen (White)
State of Residence:California
County or City:Riverside
Enlistment Date:2 Apr 1942
Enlistment State:California
Enlistment City:Los Angeles
Branch:Branch Immaterial - Warrant Officers, USA
Branch Code:Branch Immaterial - Warrant Officers, USA
Grade:Private
Grade Code:Private
Term of Enlistment:Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
Component:Selectees (Enlisted Men)
Source:Civil Life
Education:Grammar school
Civil Occupation:Semiskilled construction occupations, n.e.c.
Marital Status:Married
Height:67
Weight:155
805. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/30/2011, for Marion David Ray and Violet Emagene Smith, Poinsett Co., Arkansas, film 2401892, Image Number 00788, page 74.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
806. “My Life Story,” Pearl (Ray) Coad, 1989, paper and electronic.
807. “1940 US Census for Lenoard Coad; Ollie Johnson,” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 5/1/2014, Year: 1940; Census Place: Coldwater, Cross, Arkansas; Roll: T627_132; Page: 4A; Enumeration District: 19-4.
808. “1950 US Census for Leanard Coad (Lenard),” Cherry Valley, Cross, Arkansas, electronic, ancestry.com, 2/12/2023, Year 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Cherry Valley, Cross, Arkansas; Roll: 511; Sheet Number: 14; Enumeration District: 19-8.
809. “Pearlie Lee Coad-May 5, 2016,” Roller Funeral Home, 5/6/2016.
810. “1930 US Census for Leonard Coad living w/Benjamin F Green (grandfather),” Coldwater, Cross, Arkansas, electronic, Ancestry.com, 5/1/2014, Year: 1930; Census Place: Coldwater, Cross, Arkansas; Roll: 72; Page: 5A; Enumeration District: 0003; Image: 604.0; FHL microfilm: 2339807.
811. “Lenard Coad-October 8, 1917 - March 19, 2006-,” Roller Funeral Homes, Little Rock, Arkansas.
812. “Arkansas, County Marriages, 1837-1957 // Arkansas Marriages, 1837-1957,” electronic, familysearch, ancestry.com, 5/1/2014, for Leonard Coade and Pearl L. Ray, Lic. Date: 1/4/1938, Cert. 21258, Vol. 0001; married 1/5/1938, Logan Co., Arkansas, "Arkansas, County Marriages, 1837-1957," FamilySearch (https://familysearch.org/pal:/MM9.1.1/N99H-2YB : accessed 02 May 2014), Leonard Coade and Pearl Lee Ray, 05 Jan 1938; citing , Poinsett, Arkansas, United States; FHL microfilm 2401801.
813. “Wilburn Ray, 78 Paducah KY,” The Paducah Sun, Paducah, KY, Tuesday, April 8, 2003, 22, electronic, Newspaper web site, copy in possession of David Condit, https://www.newspapers.com/clip/85031366/wilburn-ray/.
Wilburn Leslie Ray, 78, of Paducah, formerly of Calvert City, died at 12:01 a.m. Monday at Parkview Nursing and Rehabilitation Center.
A native of El Paso, Texas, Mr. Ray served with the U.S. Army in Italy and Africa during World War II. He was a retired carpenter, and was a member of the Loyal Order of Moose for more than 50 years.
Surviving are one daughter, Doris Poat of Paducah; one son, Wilburn E. Ray of Waco, Texas; three sisters, Pearl Coad of Clever, Mo., Margarett Peggy Fogelsonger of Northville, Mich., and Bonnie Williams of Wynne, Ark.; three brothers, Samuel Spiegel of Sandusky, Mich., Lloyd Spiegel of Swartz Creek, Mich., and Bill Spiegel of Linden, Mich.; six grandchildren; and one great-grandson.
He was preceded in death by his wife, Beverly Castor Ray; five brothers; and five sisters. His parents were Ervin Thomas and Charlottie Spiegel Ray.
Services will be at 10 a.m. Thursday at Milner & Orr Funeral Home of Paducah with the Rev. Larry Lewis officiating. Burial will be in Calvert City Cemetery in Marshall County.
Friends may call from 5 to 8 p.m. Wednesday at the funeral home.
Expressions of sympathy may take the form of contributions to Moose Heart/Moose Haven, Loyal Order of Moose, P.O. Box 987, Paducah, KY 42001.
814. “Arkansas First Draft Registration Cards, 1940-1945,” electronic, familysearch, 7/18/2019, For Wilburn Leslie Ray, Harrisburg, Poinsett, Arkansas, film 2169533, image 00065, "Arkansas First Draft Registration Cards, 1940-1945," (https://familysearch.org/ark:/61903/1:1:KXWY-Y1D : 6 November 2018), Wilburn Leslie Ray; NARA Record Group 147 (Southwest Region, Fort Worth, Texas: NARA, 2013).
815. Calvert City Cemetery, Calvert City, Marshall Co., Kentucky, 9/11/2021, Find-A-Grave, https://www.findagrave.com/cemetery/8100/memorial-...cludeMaidenName=true.
817. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/8/2011, for Wilburn L Ray and Lucille Dobson, Poinsett Co., Arkansas, film 2401891, Image Number 00081, page 74.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
818. Lakeview Memorial Gardens, Oil City, Caddo Parish, Louisiana, 3/31/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2161274/memori...p;page=1#sr-53110402, Says d. 1977.
819. “Linn_Stuhlmann_Strayn_Walls Family,” Bobbi Linn, https://www.ancestry.com/family-tree/person/tree/7...on/46353034741/facts, 3/31/2018, Says d. 1997.
820. Lakeview Memorial Gardens, Oil City, Caddo Parish, Louisiana, 3/31/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/2161274/memori...p;page=1#sr-53110402.
821. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 9/8/2011, for Wilburn L Ray and Helen Louise Cannon, Poinsett Co., Arkansas, film 2401892, Image Number 00219, page 359.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
822. Bay Village Cemetery, Cross Co., Arkansas, 10/11/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1985076/memori...cludeMaidenName=true.
823. “Arkansas, Divorces, 1923-1969,” Wilburn Ray and Helen Ray, d. 6/8/1964, Poinsett Co., Arkansas, electronic, Ancestry.com, 10/11/2020, Arkansas Department of Vital Records; Little Rock, Arkansas; Divorces; Year: 1964; Film Number: 3.
824. “Death Certificate Viola Ray,” 1/22/1926, El Paso, El Paso Co., Texas, 1398, 112, electronic, footnote.com.
825. “1850 US Census for David T Parker (David I Parks), James E Hyde and Parley Hyde,” Springvale, Fond du Lac, Wisconsin, electronic, Ancestry.com, 9/4/2012, Year: 1850; Census Place: Springvale, Fond du Lac, Wisconsin; Roll: M432_997; Page: 355B; Image: 229.
826. “1870 U.S. Census for Philetus Parks,” Morgan, Harrison, Iowa, electronic, ancestry.com, 3/15/2011, Year: 1870; Census Place: Morgan, Harrison, Iowa; Roll: M593_395; Page: 82A; Image: 168; Family History Library Film: 545894.
827. “1875 Minnesota State Census for Marten L Park (Parks),” Kenyon, Goodhue Co., Minnesota, electronic, ancestry.com, 8/7/2013, "Minnesota, State Census, 1875," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MKNX-NDN : accessed 08 Aug 2013), Marten L Park, 1875.
828. “1880 US Census for M L Parks,” Brookings, Dakota Territory, electronic, Ancestry.com, 9/4/2012, Year: 1880; Census Place: , Brookings, Dakota Territory; Roll: 111; Family History Film: 1254111; Page: 157C; Enumeration District: 043.
829. “Death Records Brookings Co., South Dakota,” Brookings County, paper, received from Sheldon Condit.
#663 Parks, Bertha 4/3/1912 Bushnell aged 25-4-10 tuberculosis
#476 Parks, Delia 3/9/1910 Bushnell aged 63-6-18 tuberculosis peritonitis
#38 Parks, Martin Luther 10/19/1905, Bushnell aged 70-3-9 Kidney disease
#1193 Parks, Philetus 3/3/1917 Bushnell, aged 80-0-20 old age-cerebral softening
830. South Dakota State Historical Society, “Cemetery Records for South Dakota,” for Agnes Eugenia Parks, 1890, lot 80, block 2, Martin L Parks, lot 80 block 2, http://apps.sd.gov/applications/DT58Cemetery/Default.aspx, 9/4/2012.
831. “1850 U.S. Census-Henry Turner,” Hartford, Washington, New York, 5 Sep 1850, M432, Roll 610, pg 260, National Archives, 3/4/2005, Year: 1850; Census Place: Hartford, Washington, New York; Roll M432_610; Page: 260A; Image: 109.
832. “1855 New York State Census for Margaret Lumer (Turner},” Hartford, Washington Co., New York, electronic, familysearch.org, 8/8/2013, "New York, State Census, 1855," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K63S-J73 : accessed 09 Aug 2013), Milo A Lumer in entry for Margaret Lumer, 1855.
833. “1860 U.S. Census for Margaret Turner,” Ripon, Fond Du Lac, Wisconsin, electronic, ancestry.com, 5/4/2010, Year: 1860; Census Place: Ripon, Fond Du Lac, Wisconsin; Roll M653_1407; Page: 188; Image: 195; Family History Library Film: 805407.
834. “1860 U.S. Census-Margaret Turner,” Wisconsin, Fond Du Lac Co., Rosendale Township, NARA Microfilm M-653, Roll 1407, pg 188, family 560, dwelling 560, National Archives, confirms NY.
835. Liz Gorham, “About Bertha Parks’ death & others,” 12/5/2016, email files of David Condit.
836. “Martin Luther Family Bible,” David I. Parks file, copy of 3 page, date listed is 25 Oct 1866.
837. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entries for Martin L Parks and Delina Turner.
838. “1890 Veterans Schedules for Martainl Parkes (Martin L Parks),” Aurora and Pamell, Brookings, South Dakota, electronic, Ancestry.com, 5/26/2016, Year: 1890; Census Place: Aurora and Pamell, Brookings, South Dakota; Roll: 94; Page: 2; Enumeration District: 73.
839. Lenora (Townsend) Pepin, lenorap@alaska.net, “Winford Parks,” 8/27/2007, electronic copy.
840. “Record of Dower, 1800-1852, New York, Surrogate’s Court, Dutchess County,” Film 913708 LDS History, page 104, 107-8, LDS History Center, Film 913708.
"The Surrogates court holden at the Surrogate Office in Village of Poughkeepsie in Dutchess County on Friday the twelfth day of June1812.
Present Geo. Bloom Surrogate:
Whereas Priscilla Parks administrator and Isaac Every administrator of the goods chattles & credits which were of Jonas Parks late of the town of North East in said County deceased by this petition invested to the said Surrogate have set forth that the said Jonas at the time of his death was seized of real estate in the County of Dutchess that the said petitioner have made a just and true account & inventory of all the personal estate & estimate of the debts of the said deceaseded as far as they have been able to discern the same by which it appears that the personal estate of the said deceased is insufficient to pay his debts and therefore requested the aid of this court in the itemises according to the directions of the statute in such case made and provided. And whereas the said petitioner have filed in the office of the said Surrogate the inventory account & estimate in the said petition mentioned in due season & under their oaths duly attested. Whereupon it is ordered by the said Surrogatethat all persons interested in said estate do appear before the said Surrogate at his office in the village of Poughkeepsie in Dutchess County on Tuesday 28 day of July next at 10:00 A.M. to show cause if any they have why so much of the real estate taken of the said Jonas dec'd seized should not be sold as made be sufficient to pay his debts. June 12, 1812. Dutchess
County Geo. Bloom surrogate Surrogate Office
As Recorded the preceding Order to show cause pursuant to the fact entitled an act relative to the office of Surrogate in the said County in this State passed March 28, 1828.
James Hooker surrogate"
-----------
"This being the day on which all persons interested in the estate of Jonas Parks late of the town of North East in Dutchess County deceased were ordered to show cause if any they had why so much of the real estate whereof the said Jonas dec'd seized should not be sold as should be sufficient to pay his debts. Whereupon it being made to appear that John, David, Orrin, Mary, Jonas, Benjamin, and Peter Parks are heirs & infant children of said Jonas Parks dec'd. Whereupon it is ordered that George Martin of said town & county, a respectable freeholder be appointed guardian of said infants for the purposes mentioned in and according to the form of the act in such case made and provided and that the said George together with David Parks of the town of Stanford also a respectable freeholder do execute a bond to the people of this State in the final sum of two thousand dollars conditioned for the faithful discharge of such guardianship.
Dutchess County Geo. Bloom Surrogate Surrogate Office
Recorded the preceding order for appointment of guardian pursuant to the act entitled "An act relative to the Office of Surrogate in the General Counties in this State" passed March 28, 1828 James Hooker Surrogate"
841. “David I Parks Family Census,” NY-WI-IA, 1830/40/50/60/70, Copies in possession of David E. Condit.
1830 Dutchess Cty, NY, M-19 Roll 104, page 416
David Parks, M (5-10) 1, M (30-40) 1, F (20-30) 1
-----------
1850 Fond Du Lac Cty, WI, Town of Springdale, Roll 997, page 355b, 1604/1624
David I. Parkes, 56, M, Farmer, NY
Julian, 41, F, NY
Philander, 27, M, Farmer, NY
Mary Ann, 18, F, NY
Martin L., 15, M, NY
Philetus, 14, F, NY
James K., 6, M, NY
Albert, 3, M, NY
Lorenzo Lusha, 1, M, NY
842. “1810 US census for Jonas Parks,” North East, Dutchess, New York, ancestry.com, electronic, 6/12/2014, Year: 1810; Census Place: North East, Dutchess, New York; Roll: 30; Page: 321; Image: 0181384; Family History Library Film: 00268.
843. “1870 US Census for David Parks,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/14/2013, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 68B; Image: 141; Family History Library Film: 545894.
844. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 8 Jul 1794.
Filled out by Parker Smith Condit for the family genealogy book.
845. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
846. “1810 US census for G Hyde,” Otsego, New York, electronic, Ancestry.com, 5/17/2012, Year: 1810; Census Place: , Otsego, New York; Roll: 34; Page: 116; Image: 0181388; Family History Library Film: 00069.
847. “1820 US Census for Gustavas Hyde,” Richfield, Otsego, New York, electronic, Ancestry.com, 5/17/2012, 1820 U S Census; Census Place: Richfield, Otsego, New York; Page: 165; NARA Roll: M33_74; Image: 176.
848. “1830 US Census for Polley Hyde,” Richfield, Otsego, New York, electronic, Ancestry.com, 5/17/2012, 1830 US Census; Census Place: Richfield, Otsego, New York; Page: 8; NARA Series: M19; Roll Number: 102; Family History Film: 0017162.
849. “1880 US Census for Dulina Parks,” Little Sioux, Harrison, Iowa, electronic, Ancestry.com, 1/14/2013, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 7C; Enumeration District: 080; Image: 0364.
850. Reuben H. (Hyde) Walworth, LL.D., HYDE GENEALOGY OF THE DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, J. Munsell, 78 State St., Albany, NY, vol 1, 98-99, online: https://archive.org/details/hydegenealogyord01walw, online: https://archive.org/details/hydegenealogyord02walw, Name spelled Delina.
"Hyde Genealogy of the DESCENDANTS, IN THE FEMALE AS WELL AS IN THE MALE LINES, FROM WILLIAM HYDE OF NORWICH, with their places of residence, and dates of birth, marriages, and other particulars of them and their famiooies and ancestry." By Reuben H. (Hyde) Walworth, LL.D. in two volumes; Albany, J. Munsell, 78 State Street; 1864. Photoduplicated from film at the Library of Congress.
-----------
Page 98-99
V. Gustavus Hyde (241), born at Norwich West Farms (now Franklin), Conn., 18 June, 1777, the eldest son of Capt. Matthew Hyde (36) of Norwich, by his second wife, Hannah Pember (1645), was a grandson of John Hyde (5) of the third generation. He m. 1 Oct. 1801, Mary Collar of Richfield, N.Y. The settled at Richfield, where he d. 27 Nov. 1824. She survived him, and d. Nov., 1849, at Richfield.
Their children were:
1093. Parley, b. March 1804, at Richfield, m. 1. Julia Harris, 2. Widow Adeline Amanda Lewis
1094. Adolphus, b. May 1807, at Richfield. He m. in 1833, Keziah Coon of Otsego, N.Y., and d. 1 March, 1851. They had two children: 1. Louisa, b. in 1835. 2. George W., b. in 1843.
1095. James, b. 1820, at Richfield, m. Marinda risley.
1096. Isaac, b. 1822, at Richfield. He m. about 1839, Hannah Shoots of Otsego. They had no children in 1857.
1097. Maria, b. 28 Feb., 1803, at Richfield. She m. about 1845, Horace Scott of Geneva, Walworth county, Wis., and was living there in 1857, s. p.
1098. Hannah, b. 5 March 1806, at Richfield. She m. about 1831, David Garnet of Richfield, and was living in Iowa in 1857, and then had three sons.
1099. Delina, b. 28 June, 1809, at Richfield. She m. in 1831, David J. Parks of Albany, N.Y. They lived at Binghamton, N.Y. and were living at Fond Du Lac, Wis., in 1857, and had eight children: 1. Mary A., b. 16 May, 1832. 2. Martin L., b. 8 July, 1835. 3. Philetus, b. 11 Feb., 1837. 4. James K., b. 29 Oct., 1844. 5. Albert, b. 14 Jan., 1847. 6. Lorenzo E., b. 20 May 1849. 7. Francis A., b. 15 July, 1851. And 8. Giles, b. 2 Oct., 1853.
1100. Elizabeth, b. July, 1811, at Richfield. She m. in 1839, Timothy Filkins of Richfield, who d. 1848, and had three children; 1. Andrew. 2. Clarence 3. Alexander.
1101. Sarah, b. July, 1815, at Richfield, m. Abner Pier.
1102. Delia, b. 1817, at Richfield. She m. in 1832, John Filkins of Richfield. They were living at Port Ontario, N.Y. in 1857, and had three children: 1. Orson. 2. George. And 3. Mary.
851. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 15 Jul 1808.
Filled out by Parker Smith Condit for the family genealogy book.
852. Pension application for James K. Parks.
copy in possession of David E. Condit Lorenzo said she died on 31 Oct 1882.
853. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 10 May 1832.
Filled out by Parker Smith Condit for the family genealogy book.
854. Harrison County Genealogical Society-Linda Dickman, “Probate Calendar, Circuit Court,” files of David Condit.
David I. Parks, will
Feb 14, 1883: March 14, 1883 set for probate-2 pm, notice in the Harrison Co. News.
855. “1880 U.S. Census,” Little Sioux, Harrison County, Iowa, Nara Film T9-0343, pg 7C, National Archives.
856. Maxwell Henry Fellows, Thirteen Generations of the Harrison Family 1638-1980, 1980, pg 2; birth 2 Dec 1627.
857. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, b. abt 1620.
858. “1850 US Census for Nicholas N Pulver,” Pine Plains, Dutchess, New York, electronic, Ancestry.com, 6/26/2014, Year: 1850; Census Place: Pine Plains, Dutchess, New York; Roll: M432_496; Page: 190B; Image: 391.
859. “1855 New York State Census for Nicholas M Pulver,” E.D. 1, Hillsdale, Columbia, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K6S2-X84 : accessed 26 Jun 2014), Nicholas M Pulver, E.D. 1, Hillsdale, Columbia, New York, United States; citing Secretary of State; FHL microfilm 479098.
860. Frank J. Doherty, The Settlers of the Beekman Patent, Volume X-Paine TO Rogers, A co-publication with the New England Historic Genealogical Society, Boston, MA., X (10), The Park(e)/Parks Families; page 189-225, 4/28/2011.
861. Lyle Keith Williams, The Williams Family of New Jersey, self published, Ft. Worth, TX, 1994.
862. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990.
863. 1718-1928 The First Church of Orange, Its Ministers and Ministries, Frank H Jamison, Session of the First Presbyterian Church Orange NJ, 6/2/2007, copy in possession of David Condit, Says 28 Nov 1807.
Old Burying Ground Names: Pg 17-31
Names found on the baptismal records: pg 76
Names Prior to 1756: pg 77
Mr. Smith’s record 1757-1762: pg 77
Mr. Chapman’s record 1766- : pg 78
Various Manuals and Sessional records 1786-1928: pg 79-136
Present Active Membership: pg 1-38 end notes
Page 86- Baptized Widow Charlotte Condit 1822
Condit, Phebe, Mrs Samuel Condit 1825
Condit, David W. 1825
Condit, Martha 1825
Condit, Asenath, Mrs. Joseph S. Condit 1825
Condit, Japhia and wife Phoebe 1832
864. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXV; Calendar of New Jersey Wills, Administrations, Etc., Vol VI - 1781-1785, 89-90, 8/6/2012, electronic; google books.
865. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. VLI; Vol. XII Calendar of New Jersey Wills 1810-1813, 171, 1/15/2021, electronic; google books.
866. “Intestate-Jotham Cundict, 1943G-48G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 1931G-2784G, 8/21/2012, 14 of 680.
867. “Intestate-Jotham Cundict, 4059G-60G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 1931G-2784G, 8/21/2012, 261 of 491.
868. Pierson Geneological Records, Pierson, Lizzie B., Geo. R. Howell, Joel Munsell, Albany, N.Y., 1878, electronic version available.
869. “Samuel Cundict Sr. Will; 4519-26G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 3619G-4472G, 8/21/2012, 31 of 496, Not named in Samuel’s will but her daughter is named.
Extract:
1777, June 20. Cundict, Samuel, of Newark, Essex Co., yeoman; will of. I give all my lands, according to a certain survey, made for a division, to my sons, Daniel, Samuel, David (deceased) and Jonathan. The land that was divided, or surveyed, for my sons, Samuel and David (both deceased), I leave with my sons, Daniel and Jonathan, to give to the children of the deceased sons; the part that was for Samuel to be given to such children as they see fit, as also that for son David. My salt meadow I give to sons, Daniel, Jonathan and the children of Samuel and David. Son, Daniel, my great Bible. To Mary Billington, £10. My moveable estate I give to all my sons, Daniel, and to the children of my son, Samuel, deceased, to children of my son, David, deceased; to Jonathan, and to my daughter, Martha Williams. Executors—my sons, Daniel and Jonathan. Witnesses— Matthias Pierson, Mary Williams, John Dod. Proved Oct. 15, 1777.
1777, Aug. 12. Inventory, £957.5.10, made by Stephen Harison and John Dod. Lib. 19, p. 393
870. The Passaic Valley, New Jersey, in three centuries, John Whitehead, 1819-1905, New York : New Jersey Geneal. Co., 1901, 2, not dated, see text, 3/5/2015.
Charles Lighthipe 115-117
James Smith 285-290
Samuel Condit 227
Baldwin’s 100-104
871. Jemima Condict Her Book, Diary of Jemima Condict, The Carteret Book Club, Newark, New Jersey, 1930, Condit family archives, indicates 10 Apr 1777.
872. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For John Perry Condit, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 175-176, 4/17/2018.
873. “Will extract for Peter Condict,” Morristown, Morris Co., New Jersey, 2/1/1767, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills2.htm.
1767, Feb. 1. CONDICT, Peter, of Morristown, Morris Co., yeoman; will of.
Wife, Phebe, my personal estate, of which she may give portions to my eight children as wisdom may direct. Son, Ebenezer, my land on the southeast side of the mountain, called the Mine Mountain, and he to pay to my sons, Joseph and Nathaniel, each Ł10. Son, Peter, my other lands, and he to pay to my son, Silas, Ł10, and to find provisions for my wife. Executors - my wife, Phebe, and my sons, Joseph and Silas. Withnesses - Benoni Hathaway, Jedediah Mills, Thaddeus Dodd. Proved Aug. 25, 1768. (Lib. I, p. 334)
874. “Bill of Mortality - C,” Brianne Kelly-Bly, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/bom/bill-c.htm, 4/8/2008.
CONDICT Abigail 12Apr 1796 2 Daughter of Edward Condict
CONDICT Byram 17Jan 1769 5 Son of Ebenezer Condict
CONDICT child 21Oct 1776 Child of Jabez Condict
CONDICT child 2Jan 1777 Child of Capt. Zenas Condict
CONDICT Cyrus 24Oct 1802 Son of Jeduthun Condict
CONDICT Ebenezer, Colonel 3Apr 1777 41
CONDICT Jabez 24Nov 1804 65
CONDICT Joseph 8Aug 1776 48
CONDICT Lewis 25Mar 1804 1 Son of Edward Condict
CONDICT Marcia 31Jul 1793 Daughter of Silas Condict, Jun.
CONDICT mary 30Sep 1784 72 Wife of Philip Condict
CONDICT Peter 11Jul 1768 69
CONDICT Peter 14Jul 1774 30
CONDICT Philip, Elder 24Dec 1801 93
CONDICT Phoebe 26Jul 1768 65 Widow of Peter Condict
CONDICT Silas 3Oct 1805 2 Son of Doct. Lewis Condict
CONDICT Silas, Esq. 18Sep 1801 64
CONDICT Zenas, Captain 20Dec 1776 37
COOK Elizabeth Phoebe 21Jun 1785 22 Wife of James Cook
875. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
876. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, place of death.
Included the document “parmenas dodd.pdf where some information is from.
877. Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, N.J., 1928, First Series-Vol. XXXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol IV - 1761-1770, 86, 8/6/2012, electronic; google books.
878. Lyle Keith Williams, The Williams Family of New Jersey, self published, Ft. Worth, TX, 1994, pg. 7.
879. Essex County New Jersey Deeds, Book B, page 167, County Clerk Essex Co., New Jersey, 167, Family History Library, Salt Lake, 7/16/2015, Deeds, v. B 1728-1793 , Film 912499, page 167.
880. William Ogden Wheeler, The Ogden Family in America; John Ogden, the Pilgrim and his Descendants, Lawrence Van Alstyne and Rev. Charles Burr Ogden, T. T. Lippincott Co., Philadelphia; 1907.
881. Tricia Partridge, tricia611@comcast.net, “Condit Family,” 5/10/2008, Email files of David Condit.
882. “Will extract for Phillip Condict,” Morristown, Morris Co., New Jersey, 4/3/1800, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills3.htm.
1800, April 3. CONDICT, Philip, of Morristown, Morris Co.; will of.
Daughters (names not given), personal estate divided between them; daughter, Abigail's share to be divided between her children. Son, Jabez, all my lands. Executors—son, Jabez, and Onismus Whitehead. Witnesses—Ezra Owen, Ezekiel Condict, Silas Condict. Proved Jan. 21, 1802. Lib. 39, p. 533.
1802 Jan. 6. Inventory $735.16; made by Henry Axtell and Matthias Lum, Jr. ~ File 1098N.
883. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
884. “Bill of Mortality - C,” Brianne Kelly-Bly, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/bom/bill-c.htm, 4/8/2008, Says 1784.
CONDICT Abigail 12Apr 1796 2 Daughter of Edward Condict
CONDICT Byram 17Jan 1769 5 Son of Ebenezer Condict
CONDICT child 21Oct 1776 Child of Jabez Condict
CONDICT child 2Jan 1777 Child of Capt. Zenas Condict
CONDICT Cyrus 24Oct 1802 Son of Jeduthun Condict
CONDICT Ebenezer, Colonel 3Apr 1777 41
CONDICT Jabez 24Nov 1804 65
CONDICT Joseph 8Aug 1776 48
CONDICT Lewis 25Mar 1804 1 Son of Edward Condict
CONDICT Marcia 31Jul 1793 Daughter of Silas Condict, Jun.
CONDICT mary 30Sep 1784 72 Wife of Philip Condict
CONDICT Peter 11Jul 1768 69
CONDICT Peter 14Jul 1774 30
CONDICT Philip, Elder 24Dec 1801 93
CONDICT Phoebe 26Jul 1768 65 Widow of Peter Condict
CONDICT Silas 3Oct 1805 2 Son of Doct. Lewis Condict
CONDICT Silas, Esq. 18Sep 1801 64
CONDICT Zenas, Captain 20Dec 1776 37
COOK Elizabeth Phoebe 21Jun 1785 22 Wife of James Cook
885. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1946, First Series-Vol. XXXIX; Calendar of New Jersey Wills, Administrations, Etc., Vol X - 1800-1805, 91-92, 8/6/2012, electronic; google books.
886. “Notebook of Brigadier General A. F. Munn, 1818-1891,” A. F. Munn, about 1891, Hardbound ledger book.
400 numbered pages in a hardbound ledger book, handwritten in ink containing the genealogies of multiple families.
887. Jotham H. Condit, Cardboard bound Notebook titled “Book #1 of Jotham H. Condit”, handwritten.
Smith’s on page 291-293
888. Rutgers University genealogy dept., “Charles Carroll Gardner Collection Card Files,” viewed 8/22/96, 8/8/2014, Rutgers Univ., New Brunswick, NJ, says aft 1782.
889. “Card file of Original Members of the Condit Association,” About 1906, 3 x 5 Cards, Says in 49th year.
These appear to be original cards written at commencement of the Condit Association.
890. Albert Gallatin Wheeler, Genealogical and Encyclopedic History of the Wheeler Family in America, American College of Genealogy; Boston, Mass.; 1914.
891. “1870 U.S. Census for Parker Candit (Condit),” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/24/2011, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 65B; Image: 135; Family History Library Film: 545894.
892. “1880 U.S. Census for Parker Condit,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/24/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 11C; Enumeration District: 80; Image: 0372.
893. “1900 Census for Parker Condit,” Omaha Ward 9, Douglas, Nebraska, electronic, Ancestry.com, 1/24/2011, Year: 1900; Census Place: Omaha Ward 9, Douglas, Nebraska; Roll: T623_925; Page: 2A; Enumeration District: 98.
Living with William and Mary Cook.
894. “1910 Census for Parker Condit,” Omaha Ward 12, Douglas, Nebraska, electronic, Ancestry.com, 1/24/2011, Year: 1910; Census Place: Omaha Ward 12, Douglas, Nebraska; Roll: T624_844; Page: 5B; Enumeration District: 90; Image: 1288.
Living with William and Mary Cook.
895. “1920 census for Parker S Condit,” Omaha Ward 11, Douglas, Nebraska, electronic, ancestry.com, 1/24/2011, Year: 1920;Census Place: Omaha Ward 11, Douglas, Nebraska; Roll: T625_989; Page: 5B; Enumeration District: 116; Image: 317.
896. “Declaration for Widow’s pension-Indian Wars,” 14 jun 1927, Nebraska, Douglas County, Ind Claim #15104, Paper, National Archives.
897. “Marriage Register,” 17 May 1863, Harrison County, IA, 42, Marriage, paper, Clerk of the District Court, Harrison Co., IA.
898. “1910 Census for Chas fish,” Holmes Harbor, Island, Washington, electronic, Ancestry.com, 10/8/2010, Year: 1910; Census Place: Holmes Harbor, Island, Washington; Roll T624_1656; Page: 3A; Enumeration District: 4; Image: 761.
899. “Washington Deaths and Burials, 1810-1960,” For Claressa C. Fish, b. 2/9/1852 Canada, d. 1/4/1927 Anacortes, Skagit, Washington, familysearch.org, electronic, "Washington Deaths and Burials, 1810-1960", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:HVWB-L96Z : 30 June 2021), Claressa C. Fish, 1927.
900. Grand View Cemetery-Anacortes, Skagit Co., Washington, 5/24/2023, Find-A-Grave, https://www.findagrave.com/cemetery/76825/memorial...cludeMaidenName=true.
901. “Marriage Register,” 4/29/1870, Harrison County, IA, Clerk of the District Court, Paper, Harrison County, IA.
902. “Declaration for Widow’s pension-Indian Wars,” 14 jun 1927, Nebraska, Douglas County, Ind Claim #15104, Paper, National Archives, says 7 Sep 1872.
903. “1910 US Census for John C Osterhout,” Marshfield, Cassia, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Marshfield, Cassia, Idaho; Roll: T624_223; Page: 19B; Enumeration District: 0112; Image: 545; FHL Number: 1374236.
904. “Resident of Declo Claimed by Death,” The Times-News (Twin Falls, Idaho), 7/2/1956, 2.
905. “Idaho Death Index, 1911-1951,” for John Carlos Osterhout, ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003., Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
906. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 4 Jul 1885.
Filled out by Parker Smith Condit for the family genealogy book.
907. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 81.
908. “1900 US Census for Frank Condet (Condit),” South Baker, Baker, Oregon, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: South Baker, Baker, Oregon; Roll: T623_1345; Page: 3A; Enumeration District: 174.
909. “1910 US Census for Frank A Condit,” Maple Grove, Ada, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Maple Grove, Ada, Idaho; Roll: T624_221; Page: 20A; Enumeration District: 0019; Image: 673; FHL Number: 1374234.
910. “1940 US Census for Frank Condit,” Boise, Intermountain Election Precinct, Ada, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Boise, Intermountain Election Precinct, Ada, Idaho; Roll: 735; Page: 10A; Enumeration District: 1-19A; Image: 00693.
911. “Condit,” The Idaho Statesman, Boise, Idaho, 5/27/1949, 10.
912. Morris Hill Cemetery, Boise, Ada Co., Idaho, 1/13/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80570&.
913. “Idaho, Southeast Counties Obituaries, 1864-2007 for Pansy Mitchell,” familysearch.org, , 9/17/1986, 9/24/2014, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSX-WNHH : accessed 24 Sep 2014), Pansy Mitchell, 1986; citing Idaho Falls Regional Family History Center, Idaho Falls; FHL microfilm 100464685, for daughter.
914. “Mrs. Celia J. Condit,” Idaho Statesman, Boise, Idaho, 4/9/1963, 12.
915. “1900 US Census for Frank Condet (Condit),” South Baker, Baker, Oregon, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: South Baker, Baker, Oregon; Roll: T623_1345; Page: 3A; Enumeration District: 174, says b. Iowa.
916. “1910 US Census for Frank A Condit,” Maple Grove, Ada, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Maple Grove, Ada, Idaho; Roll: T624_221; Page: 20A; Enumeration District: 0019; Image: 673; FHL Number: 1374234, says b. Nebraska.
917. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 148.
918. “1920 US Census for George Reid,” Jackson, Cassia, Idaho, electronic, Ancestry.com, 1/20/2012, Year: 1920; Census Place: Jackson, Cassia, Idaho; Roll: T625_290; Page: 5A; Enumeration District: 127; Image: 590.
919. “Oregon Death Index, 1903-1998,” for Bertha M Reid, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon Death Index 1931-1941, Oregon State Library, Oregon Death Index A-Z, 1961-1965.
920. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says date 1894.
921. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 199.
922. BYU Idaho, “Western States Marriage Records Index for George H Reid and Mrs. Bertha Reid,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/20/2012.
923. “1910 US Census for George H Reid,” Deer Creek, Idaho, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Deer Creek, Idaho, Idaho; Roll: T624_224; Page: 11A; Enumeration District: 0145; Image: 334; FHL Number: 1374237.
924. “Marriage of Charles Fish and Clarissa C. Condit 1 Nov 1888 Skagit WA,” electronic, Family search.org, 2023-08-07, Skagit Co., Washington Territory, Contributed by Shirley Jean Wainright.
925. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Middle name.
Filled out by Parker Smith Condit for the family genealogy book.
926. “1900 US Census for Leonard M Condit,” Malta, Cassia, Idaho , electronic, Ancestry.com, 2025-01-07, Year: 1900; Census Place: Malta, Cassia, Idaho; Roll: 232; Page: 1; Enumeration District: 0037.
927. “1910 U.S. Census for Leonard M Condit,” Bridge, Cassia, Idaho, electronic, Ancestry.com, 2025-01-07, Year: 1910; Census Place: Bridge, Cassia, Idaho; Roll: T624_223; Page: 5a; Enumeration District: 0111; FHL microfilm: 1374236.
928. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist.
Filled out by Parker Smith Condit for the family genealogy book.
929. “Pioneer Citizen Passes Away,” South Idaho Press, Burley, Idaho, 10/11/1912, 1, https://www.newspapers.com/clip/91052711/leonard-m-condit-obit/.
930. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 2011.
931. “1920 U.S. Census for Edward L Haas,” Heyburn, Minidoka, Idaho , electronic, Ancestry.com, 2025-01-07, Year: 1920; Census Place: Heyburn, Minidoka, Idaho; Roll: T625_293; Page: 10A; Enumeration District: 203.
932. Pearl Condit Handy, “Brief Biographies - mary Carmelia Hawley Condit,” The Saint’s Herald, Independence, MO, 83, 10 Oct 1936, 1266.
933. “Death Certificate Mary C Condit,” died 1/8/1933, Heyburn, Minidoka Co., Idaho, 85717, 18, electronic, files of David Condit, "Idaho, Death Certificates, 1911-1937," (https://familysearch.org/pal:/MM9.1.1/FLY2-K83 : accessed 05 Jun 2014), Mary C Condit, 08 Jan 1933; citing Heyburn, Minidoka, Idaho, reference SF 85717 LR 18, Dept H & W, Boise; FHL microfilm 1530926.
934. “Mary C. Condit Passes Sunday,” South Idaho Press, Burley, Idaho, 1/12/1933, 1, https://www.newspapers.com/clip/91052402/mary-c-hawley-condit-obit/.
935. “Pioneer of Cassia County Hears Call,” Twin Falls Daily News, Twin Falls, Idaho, 1/10/1933, 1.
936. Gail Palomarez, gpalomarez@cableone.net, “RE: Condit Family,” 1/21/2008, Email program.
937. History of Monona County, Iowa, National Publishing Company; Chicago, 1890, see text, 10/20/2016, https://archive.org/details/historyofmononac00chic .
Abraham pg 275
S. M. Condit pg 231
Leonard Condit pg 231
938. “Around Town column by Al Dawson,” South Idaho Press, Burley, Idaho, 6/20/1973, 4, electonic, https://www.newspapers.com/clip/85022930/condits-in-malta/, 9/9/2021.
939. “Leonard Merry Condit and family,” Descendants of Leonard Condit, Scanned paper.
940. “1856 Iowa State Census for Silas W Condit,” Sioux, Harrison, Iowa, 1856, electronic, ancestry.com, 1/19/2012, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, middle name for Sarah.
941. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, middle name.
Filled out by Parker Smith Condit for the family genealogy book.
942. “1850 US Census for Henry Secor,” Swan, Noble, Indiana, electronic, Ancestry.com, 5/9/2012, Year: 1850; Census Place: Swan, Noble, Indiana; Roll: M432_162; Page: 279B; Image: 558.
943. “1856 Iowa State Census for Henry Secor,” Cedar Co., Iowa, 1856, electronic, ancestry.com, 6/5/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
944. “1860 U.S. Census-Henry Secor,” Allen, Noble, Indiana, 26 July 1860, Roll: M653_285; Page: 306; Image: 307., Ancestry.com, 7/18/2008.
945. “1880 U.S. Census for Henry Secor,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 9C; Enumeration District: 80; Image: 0368.
946. “1900 Census for Henry Secor,” Malad, Lincoln, Idaho, electronic, Ancestry.com, 1/22/2011, Year: 1900; Census Place: Malad, Lincoln, Idaho; Roll: T623_234; Page: 2B; Enumeration District: 129.
Living with William and Mary Cook.
947. “1850 US Census for Henry Secor,” Swan, Noble, Indiana, electronic, Ancestry.com, 5/9/2012, Year: 1850; Census Place: Swan, Noble, Indiana; Roll: M432_162; Page: 279B; Image: 558, b. Michigan.
948. “1856 Iowa State Census for Henry Secor,” Cedar Co., Iowa, 1856, electronic, ancestry.com, 6/5/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, b. Michigan.
949. “1860 U.S. Census-Henry Secor,” Allen, Noble, Indiana, 26 July 1860, Roll: M653_285; Page: 306; Image: 307., Ancestry.com, 7/18/2008, b. Michigan.
950. “1880 U.S. Census for Henry Secor,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 9C; Enumeration District: 80; Image: 0368., b. Michigan.
951. “1900 Census for Henry Secor,” Malad, Lincoln, Idaho, electronic, Ancestry.com, 1/22/2011, Year: 1900; Census Place: Malad, Lincoln, Idaho; Roll: T623_234; Page: 2B; Enumeration District: 129., b. Indiana.
Living with William and Mary Cook.
952. “Idaho Deaths and Burials, 1907-1965,” digital images, From FamilySearch Internet (www.familysearch.org), 1/23/2011, for Henry Secor, Hagerman, Lincoln Co., Idaho, Film 1533016.
953. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Oct 1882.
954. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 65.
955. Noble County Indiana Library - Whan Collection, “Obituaries - Se,” http://gen.nobleco.lib.in.us/Obituaries/Se.htm, 6/5/2014.
956. “1900 Census for Mary C Larson,” Logan, Cache, Utah, electronic, Ancestry.com, 1/23/2011, Year: 1900; Census Place: Logan, Cache, Utah; Roll: T623_1682; Page: 19A; Enumeration District: 80.
Living with William and Mary Cook.
957. “1910 US Census for John Farley,” Bisbee Ward 3, Cochise, Arizona, electronic, ancestry.com, 1/19/2012, Year: 1910; Census Place: Bisbee Ward 3, Cochise, Arizona; Roll: T624_38; Page: 16A; Enumeration District: 0007; Image: 613; FHL Number: 1374051.
958. “1920 census for John Farley,” Douglas, Cochise, Arizona, electronic, ancestry.com, 1/23/2011, Year: 1920;Census Place: Douglas, Cochise, Arizona; Roll: T625_46; Page: 6B; Enumeration District: 18; Image: 987.
959. Calvary Cemetery, Douglas, Cochise Co., Arizona, 1/19/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=56984&.
960. “1930 US Census for John Farley,” Montebello, Los Angeles, California, electronic, Ancestry.com, 1/19/2012, Year: 1930; Census Place: Montebello, Los Angeles, California; Roll: 167; Page: 15B; Enumeration District: 1172; Image: 650.0.
961. “Arizona Death Certificate for S. D. Condit,” 12/28/1931, Douglas, Cochise Co., Arizona, Sate File No. 31; Registered No. 122, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/045/10450504.pdf.
962. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 5, pg 299.
963. “1910 US Census for Marie C Larson,” Logan Ward 4, Cache, Utah, electronic, ancestry.com, 1/19/2012, Year: 1910; Census Place: Logan Ward 4, Cache, Utah; Roll: T624_1602; Page: 12B; Enumeration District: 0020; Image: 611; FHL Number: 1375615.
964. “Record of the Little Sioux, Iowa Branch,” Community of Christ Archives, Independence, Missouri, Dec 1873, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Membership Records, page132B, indicates b. 3/7/1859.
965. “Silas Condit Is Summoned,” The Herald-Bulletin (Burley, Idaho), 1/7/1932, 1.
966. Calvary Cemetery, Douglas, Cochise Co., Arizona, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=56984&.
967. “1880 U.S. Census for Christian A Larsen,” Ephraim City, Sanpete, Utah, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Ephraim City, Sanpete, Utah; Roll: 1337; Family History Film: 1255337; Page: 397D; Enumeration District: 64.
968. “1920 US Census for Ida Condit,” Logan, Cache, Utah, electronic, Ancestry.com, 1/19/2012, Year: 1920; Census Place: Logan, Cache, Utah; Roll: T625_1861; Page: 14A; Enumeration District: 30; Image: 899.
969. “1930 US Census for Ida L Condit,” Salt Lake City, Salt Lake, Utah, electronic, Ancestry.com, 1/19/2012, Year: 1930; Census Place: Salt Lake City, Salt Lake, Utah; Roll: 2420; Page: 10B; Enumeration District: 77; Image: 339.0.
970. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 343.
971. Noble County Indiana Library - Whan Collection, “Marriages-Schm,” http://gen.nobleco.lib.in.us/Marriages/Schm.htm, 6/5/2014.
972. Noble County Indiana Library - Whan Collection, “Obituaries - Shi,” http://gen.nobleco.lib.in.us/Obituaries/Shi.htm, 6/5/2014.
973. Noble County Indiana Library - Whan Collection, “Divorces,” http://gen.nobleco.lib.in.us/Divorces/DivSZ.htm, 6/5/2014.
Secor Henry A - Secor Sarah J - 2 Apr 1873
974. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog.
later emails included a gedcom where some data is obtained from.
975. Documents Relating to the Colonial History of the State of New Jersey, William Nelson, Call Printing and Publishing Co., Paterson, N.J., 1904, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol. I 1670-1730, Samuel Potter 372; Samuel Harrison pg 314; Isaac & Joseph Whitehead pg 508, 8/7/2012, electronic; google books, Sarah wife of Nathaniel Ward.
1696 June 26. Potter, Samuel, senior, of Newark. Administration on the estate of, granted to John Condit and wife Deborah. NJ Archives, XXL, p. 244
1696 Dec. 23. Inventory of the personal estate (£18.4.3); made by Ephraim Burwell senior and Robert Young. Exxes Wills
1712-3 Jan. 7. Harrison, Samuel, of Newark, Essex Co., yeoman; will of. wife Mary, sole executrix. Children—Samuel, John, Mary, wife of Peter Cundit, Sarah, wife of Nathaniel Ward, Susanna, wife of Samuel Ward, Abigail and Elener. Real and personal estate. Witnesses —Jonathan Crane, John Johnson junior, John Cooper. Proved December 12, 1724. Lib. A, p. 317
1690-1 Jan. 31. Whitehead, Isaac, of Elizabeth Town; will of. N. J. Archives, XXL, p. 184
1714 Dec. 19. Whitehead, Joseph, of Elisabeth Town; will of. Wife Jaen sole heiress and with father-in-law Ephraim Price executrix of “whole estate." Witnesses—-Henry Rosa, Daniel Brinton, Isaac Whitehead. Proved April 26, 1715. Lib. 2, p. II, and Monmouth Wills
976. Branford Vital Records, Amer. Gene., vol XII.
978. “1900 US Census for Joseph C Johnson,” Angiola, Tulare, California, electronic, Ancestry.com, 1/24/2012, Year: 1900; Census Place: Angiola, Tulare, California; Roll: T623_115; Page: 1B; Enumeration District: 59.
979. “1910 US Census for Charles R Clapp,” Township 11, Fresno, California, electronic, Ancestry.com, 1/24/2012, Year: 1910; Census Place: Township 11, Fresno, California; Roll: T624_76; Page: 4B; Enumeration District: 0071; Image: 1305; FHL Number: 1374089.
980. “condit-clapp.ged,” 3/11/2007, Sara Rands.
Here is my gedcom. I included Benjamin Lynn Clapp (Ruth Condit's father-in-law) and all of his descendants that I've tracked so far, on the off chance that they come into contact with Condits. I did notice that Frank Lorenzo & Ruth Clapp's oldest son, Charles Phillip Clapp, is shown in the 1870 Census as living with an Amos Condit in Parajo, Monterey, California, which is the same town where a lot of the children from Benjamin Clapp's 2nd wife eventually end up. I haven't had time to investigate it.
981. “World War I Draft Registration Cards- Charles Rollin Clapp,” 1/24/2012, Orange County, California, Roll 1531223, Registration Location: Orange County, California; Roll: 1531223; Draft Board: 1.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian (White)
Roll: 1852135
DraftBoard: 0
982. “1920 US Census for Robert F Brooks,” Antelope, Los Angeles, California, electronic, Ancestry.com, 1/24/2012, Year: 1920; Census Place: Antelope, Los Angeles, California; Roll: T625_102; Page: 5B; Enumeration District: 1; Image: 14.
983. “1930 US Census for Robert F Brooks,” Newport Beach, Orange, California, electronic, Ancestry.com, 1/24/2012, Year: 1930; Census Place: Newport Beach, Orange, California; Roll: 180; Page: 1A; Enumeration District: 51; Image: 1656.0.
984. “OneWorldTree,” Ancestry.com.
985. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Cora Atwood, 11/22/1900, Mendocino Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8XG-D83 : accessed 4 January 2015), Charles Rollin Clapp and Cora Atwood, 22 Nov 1900; citing Mendocino, CA, US, county courthouses, CA; FHL microfilm 1,675,792.
986. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Caroline Edith McKinley, 10/10/1916, Los Angeles Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8DH-ZLM : accessed 4 Jan 2015), Charles Rollin Clapp and Caroline Edith Mc Kinley, 10 Oct 1916; citing Los Angeles, CA, US, county courthouses, CA; FHL microfilm 2,074,192.
987. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Rosa E Taylor (Briggs), 7/20/1933 , Orange Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8F6-7CK : accessed 4 January 2015), Charles R Clapp and Rosa E Taylor, 20 Jul 1933; citing Orange, CA, US, county courthouses, CA; FHL microfilm 2,051,089.
988. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, 1 (original 58 # 1, 1983 Jan), Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, abt 1651.
989. “Will extract for George Harrison,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 212, 4/10/2015, electronic; google books.
1718-4 Jan 1. Harrison, George; will of. Wife Mary. Children-Isaac, George, Mary. Real and personal estate. The wife executrix with John Cooper and Joseph Geck, both of Newark, as overseers. Witnesses-Jo: Cooper, Joseph Ware, John Mun. Proved August 13, 1715. Lib. A p. 52.
990. “Will extract for Daniel Harrison,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, NJ, 1918, First Series-Vol. XXX; Calendar of New Jersey Wills, Administrations, Etc., Vol II - 1730-1750, 222, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, (Sergeant) of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have (his wife) Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in ewark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
991. Ball-Bruen Genealogy, Mrs. Mary Ball Coultrap, M. W. Coultrap, Edwards Brothers, Inc., Ann Arbor, Michigan, 1938, 1/20/2021, Says b 1667.
992. “Will extract for Samuel Pierson,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 365, 4/10/2015, electronic; google books.
993. Atwood, History of New Haven Conn.
994. Jacobus, Families of Ancient New Haven, CT.
995. Jacobus, Families of Ancient New Haven, CT, says Thomas Lampson.
996. “The Record, First Presbyterian Church, Morristown, N. J.,” First Presbyterian Church, Morristown, N. J., Vol. 1, February, 1880, No. 2; Page 14, Morristown, N.J., familySearch.org, https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS4Y-L3LG-P?i=8.
Film #007902645, Image 12
997. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, states dom as 1 Jun 1749.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
998. “1st Presbyterian Church Morristown - Marriages,” Sara Abbott, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/churches/1stpresbmarriages.htm, 4/8/2008.
Coe, Ruth
Dickerson, Peter
20 Oct 1745
Conduit, Sarah
Howard, Shadrach
01 Jun 1749
999. “Will of Joseph Condict,” Morris Co., New Jersey, paper, Morristowon Library, Morristown, Morris Co., New Jersey.
1000. Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXXIV; Calendar of New Jersey Wills, Administrations, Etc., Vol V - 1771-1780, 103-104, Samuel Ogden pg 372, 8/6/2012, electronic; google books.
1-200,
201-400,
401-600,
601-800, 801-1000,
1001-1200,
1201-1400,
1401-1600,
1601-1800,
1801-2000,
2001-2200,
2201-2400,
2401-2600,
2601-2800,
2801-3000,
3001-3200,
3201-3400,
3401-3600,
3601-3800,
3801-4000,
4001-4200,
4201-4400,
4401-4600,
4601-4800,
4801-5000,
5001-5200,
5201-5400,
5401-5600,
5601-5800,
5801-6000,
6001-6200,
6201-6400,
6401-6600,
6601-6800,
6801-7000,
7001-7200,
7201-7400,
7401-7600,
7601-7800,
7801-8000,
8001-8200,
8201-8400,
8401-8600,
8601-8800,
8801-9000,
9001-9200,
9201-9400,
9401-9600,
9601-9800,
9801-10000,
10001-10200,
10201-10400,
10401-10600,
10601-10800,
10801-11000,
11001-11200,
11201-11400,
11401-11600,
11601-11800,
11801-12000,
12001-12200,
12201-12400,
12401-12600,
12601-12800,
12801-13000,
13001-13200,
13201-13400,
13401-13600,
13601-13800,
13801-14000,
14001-14200,
14201-14400,
14401-14513